JAK IMAGING AND MEDICAL SOLUTIONS LIMITED
Company number 08916843
- Company Overview for JAK IMAGING AND MEDICAL SOLUTIONS LIMITED (08916843)
- Filing history for JAK IMAGING AND MEDICAL SOLUTIONS LIMITED (08916843)
- People for JAK IMAGING AND MEDICAL SOLUTIONS LIMITED (08916843)
- More for JAK IMAGING AND MEDICAL SOLUTIONS LIMITED (08916843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
08 Dec 2023 | AD01 | Registered office address changed from 56 Crabbe Street Ipswich IP4 5HS England to Unit 8 Basepoint Business Centre the Havens Ipswich IP3 9BF on 8 December 2023 | |
26 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
18 Mar 2020 | DS02 | Withdraw the company strike off application | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
10 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from 34 Windsor Road Ipswich IP1 4AN to 56 Crabbe Street Ipswich IP4 5HS on 27 September 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Feb 2016 | AP01 | Appointment of Mrs Lydia Atutornu as a director on 1 September 2015 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
|